Katharine Lady Berkeley Mews Limited WOTTON-UNDER-EDGE


Founded in 1987, Katharine Lady Berkeley Mews, classified under reg no. 02149188 is an active company. Currently registered at Katharine Lady Berkeley Mews Building GL12 7JL, Wotton-under-edge the company has been in the business for 37 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Valerie R., Michelle D.. Of them, Michelle D. has been with the company the longest, being appointed on 15 January 2009 and Valerie R. has been with the company for the least time - from 31 January 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Katharine Lady Berkeley Mews Limited Address / Contact

Office Address Katharine Lady Berkeley Mews Building
Office Address2 School Road
Town Wotton-under-edge
Post code GL12 7JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02149188
Date of Incorporation Wed, 22nd Jul 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Valerie R.

Position: Director

Appointed: 31 January 2024

Michelle D.

Position: Director

Appointed: 15 January 2009

Dave C.

Position: Director

Appointed: 01 February 2021

Resigned: 05 November 2021

Laura F.

Position: Director

Appointed: 13 July 2016

Resigned: 21 September 2018

Michael W.

Position: Director

Appointed: 20 June 2016

Resigned: 01 July 2020

Louise W.

Position: Director

Appointed: 22 October 2012

Resigned: 31 January 2024

David C.

Position: Director

Appointed: 22 October 2012

Resigned: 01 November 2013

Antony M.

Position: Director

Appointed: 22 October 2012

Resigned: 20 July 2018

Derrick C.

Position: Director

Appointed: 15 January 2009

Resigned: 20 June 2016

Paul H.

Position: Secretary

Appointed: 04 December 2008

Resigned: 31 October 2011

Antony M.

Position: Director

Appointed: 18 May 2005

Resigned: 07 July 2008

Martin H.

Position: Director

Appointed: 07 May 2004

Resigned: 22 October 2012

Louise W.

Position: Secretary

Appointed: 01 September 2003

Resigned: 04 December 2008

Timothy S.

Position: Secretary

Appointed: 19 November 2001

Resigned: 02 August 2003

Timothy S.

Position: Director

Appointed: 19 November 2001

Resigned: 09 February 2003

Shane B.

Position: Director

Appointed: 19 November 2001

Resigned: 10 January 2006

Countrywide Property Management Limited

Position: Corporate Secretary

Appointed: 29 June 2001

Resigned: 28 November 2001

Stuart F.

Position: Secretary

Appointed: 09 March 2001

Resigned: 29 June 2001

Bernard L.

Position: Secretary

Appointed: 22 August 2000

Resigned: 09 March 2001

Edward J.

Position: Secretary

Appointed: 01 July 1999

Resigned: 19 November 2001

Clive H.

Position: Director

Appointed: 04 July 1994

Resigned: 22 January 2003

Robin F.

Position: Director

Appointed: 20 January 1992

Resigned: 05 July 1994

Helen P.

Position: Director

Appointed: 20 January 1992

Resigned: 19 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets13 64216 75520 90625 1632 0546 5173 8833 435
Net Assets Liabilities14 79717 77521 31925 4821 9136 3053 6143 120
Other
Creditors373373733733373386399412
Fixed Assets73555141331023217413097
Net Current Assets Liabilities14 06217 22420 90625 1721 6816 1313 4843 023
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal793842733742    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2023
filed on: 1st, February 2024
Free Download (8 pages)

Company search

Advertisements